Background WavePink WaveYellow Wave

CLAREMONT AT FORTYFIVE LIMITED (06014590)

CLAREMONT AT FORTYFIVE LIMITED (06014590) is an active UK company. incorporated on 30 November 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLAREMONT AT FORTYFIVE LIMITED has been registered for 19 years. Current directors include MCDONOGH, Timothy Patrick Stephen, MOGG, Alexander David, PATEL, Dev Indravadan and 1 others.

Company Number
06014590
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
Corinthian House Dental Beauty Partners - Suite C, London, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MCDONOGH, Timothy Patrick Stephen, MOGG, Alexander David, PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT AT FORTYFIVE LIMITED

CLAREMONT AT FORTYFIVE LIMITED is an active company incorporated on 30 November 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLAREMONT AT FORTYFIVE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06014590

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

CLAREMONT AT FORTY-FIVE LIMITED
From: 30 November 2006To: 12 December 2006
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London, CR0 2BX,

Previous Addresses

45 Foxley Lane Purley CR8 3EH England
From: 11 June 2019To: 15 November 2024
Network House Station Yard Thame Oxfordshire OX9 3UH
From: 17 October 2016To: 11 June 2019
45 Foxley Lane Purley Surrey CR8 3EH
From: 30 November 2006To: 17 October 2016
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCDONOGH, Timothy Patrick Stephen

Active
Victoria Road, BicesterOX26 6QB
Born May 1968
Director
Appointed 30 Nov 2006

MOGG, Alexander David

Active
17 Lansdowne Road, LondonCR0 2BX
Born April 1979
Director
Appointed 29 Oct 2024

PATEL, Dev Indravadan

Active
17 Lansdowne Road, LondonCR0 2BX
Born February 1989
Director
Appointed 29 Oct 2024

STOKES, Colin Leslie

Active
17 Lansdowne Road, LondonCR0 2BX
Born October 1975
Director
Appointed 29 Oct 2024

SCUDDER, Julie

Resigned
Station Yard, ThameOX9 3UH
Secretary
Appointed 30 May 2018
Resigned 04 Jan 2023

LEES LIMITED

Resigned
Brewer Street, BletchingleyRH1 4QP
Corporate secretary
Appointed 30 Nov 2006
Resigned 20 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Timothy Patrick Stephen Mcdonogh

Ceased
17 Lansdowne Road, LondonCR0 2BX
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
18 November 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
12 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
29 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2006
NEWINCIncorporation